Living On Conway Limited, a registered company, was started on 28 Aug 2007. 9429033211640 is the NZ business identifier it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company was classified. This company has been supervised by 2 directors: Michael Gordon Wilson - an active director whose contract began on 28 Aug 2007,
Richard Michael Ivan Lascelles - an inactive director whose contract began on 28 Aug 2007 and was terminated on 22 Oct 2008.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: Apartment 711, 223A Green Lane West, Epsom, Auckland, 1051 (registered address),
Apartment 711, 223A Green Lane West, Epsom, Auckland, 1051 (physical address),
Apartment 711, 223A Green Lane West, Epsom, Auckland, 1051 (service address),
8 Phillip Avenue, Glen Eden, Auckland, 0602 (office address) among others.
Living On Conway Limited had been using 8 Phillip Avenue, Glen Eden, Auckland as their physical address until 12 Jan 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
8 Phillip Avenue, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: 8 Phillip Avenue, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 09 Dec 2020 to 12 Jan 2022
Address #2: Flat 1, 4 Benson Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 13 Mar 2019 to 09 Dec 2020
Address #3: 16 Peary Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 21 Mar 2017 to 13 Mar 2019
Address #4: 16 Peary Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 12 Sep 2016 to 13 Mar 2019
Address #5: 25 St Leonards Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 07 Nov 2014 to 21 Mar 2017
Address #6: 25 St Leonards Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 07 Nov 2014 to 12 Sep 2016
Address #7: Astute Accounting Services Ltd, 73a Boundary Road, Hamilton, 3214 New Zealand
Physical address used from 02 Apr 2013 to 07 Nov 2014
Address #8: Matthew Five Accounting Ltd, 73 Boundary Road, Hamilton New Zealand
Physical address used from 23 Sep 2009 to 02 Apr 2013
Address #9: 244 Te Mata Rd, Rd 1, Raglan New Zealand
Registered address used from 01 Jul 2009 to 07 Nov 2014
Address #10: 244 Te Mata Rd, Rd 1, Raglan
Physical address used from 01 Jul 2009 to 23 Sep 2009
Address #11: 415 St Asaph Street, Christchurch
Registered & physical address used from 09 Jun 2008 to 01 Jul 2009
Address #12: Level 3, Securities House,, 221 Gloucester Street,, Christchurch
Registered & physical address used from 28 Aug 2007 to 09 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Mb Lascelles |
Hamilton |
24 Jun 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wilson, Michael Gordon |
Tairua Tairua 3508 New Zealand |
28 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trans-tasman Trustee Services Limited Shareholder NZBN: 9429037420093 Company Number: 1004000 |
28 Aug 2007 - 27 Jun 2010 | |
Entity | Trans-tasman Trustee Services Limited Shareholder NZBN: 9429037420093 Company Number: 1004000 |
28 Aug 2007 - 27 Jun 2010 |
Michael Gordon Wilson - Director
Appointment date: 28 Aug 2007
Address: Tairua, Tairua, 3508 New Zealand
Address used since 18 Mar 2015
Richard Michael Ivan Lascelles - Director (Inactive)
Appointment date: 28 Aug 2007
Termination date: 22 Oct 2008
Address: Christchurch, New Zealand
Address used since 28 Aug 2007
Strange Resolutions Limited
14a Peary Road
Impact Corporate Trustee Limited
10a Peary Road
Waitomo November Trustee Limited
10a Peary Road
Kelston Education Trust
C/o Gordon Fountain
New Zealand Academy Of Fashion Limited
28a Peary Road
Satrise Limited
3c Shackleton Road
Jiayao Capital Investment Limited
8/21 Hunters Park Drive
Living On Paterson Limited
16 Peary Road
Rangeview Properties Limited
64b King George Ave
Sagacity Homes Limited
24a Kakariki Avenue
Silverstone Investments Limited
4 Penrhyn Road
Xu Land Development Limited
84 Halesowen Avenue